Advanced company searchLink opens in new window

WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED

Company number 05830203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2024 AP01 Appointment of Mr Mark David Martin Dunt as a director on 25 July 2024
05 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
01 May 2024 TM01 Termination of appointment of Clare Elaine Saunders as a director on 26 April 2024
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
31 Mar 2023 TM01 Termination of appointment of Adam Christopher Daly as a director on 31 March 2023
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Dec 2021 TM01 Termination of appointment of Dexter Millen as a director on 17 December 2021
17 Dec 2021 TM01 Termination of appointment of Linda Mary Cordell as a director on 17 December 2021
23 Nov 2021 CH04 Secretary's details changed for Kent Property (Block and Estate) Management Ltd on 23 November 2021
20 Sep 2021 AP01 Appointment of Dr Clare Saunders as a director on 20 September 2021
01 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
26 Mar 2021 TM01 Termination of appointment of Peter John Flower as a director on 26 March 2021
02 Feb 2021 AD01 Registered office address changed from Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England to C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 2 February 2021
11 Jan 2021 AP01 Appointment of Mr Dexter Millen as a director on 8 January 2020
06 Jan 2021 AA Micro company accounts made up to 31 March 2020
05 Aug 2020 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF on 5 August 2020
05 Aug 2020 AP04 Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 1 August 2020
05 Aug 2020 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 August 2020
01 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
07 Nov 2019 AP01 Appointment of Mr Adam Christopher Daly as a director on 19 October 2019
07 Nov 2019 CH01 Director's details changed for Mrs Turner Sharon Nicole on 30 October 2019
06 Nov 2019 TM01 Termination of appointment of Adam Christopher Daly as a director on 19 October 2019